Download leads from Nexok and grow your business. Find out more

McFadden And Strasdin Heating And Plumbing Ltd

Documents

Total Documents37
Total Pages140

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off
30 December 2014First Gazette notice for voluntary strike-off
19 December 2014Application to strike the company off the register
7 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014
7 November 2014Total exemption small company accounts made up to 31 March 2014
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
1 August 2013Total exemption small company accounts made up to 28 February 2013
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 29 February 2012
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
3 August 2011Total exemption small company accounts made up to 28 February 2011
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
2 July 2010Total exemption small company accounts made up to 28 February 2010
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
17 February 2010Director's details changed for James Benjamin Mcfadden on 5 February 2010
17 February 2010Director's details changed for Mr Stuart John Strasdin on 5 February 2010
17 February 2010Director's details changed for Mr Stuart John Strasdin on 5 February 2010
17 February 2010Director's details changed for James Benjamin Mcfadden on 5 February 2010
2 December 2009Total exemption small company accounts made up to 28 February 2009
26 June 2009Return made up to 05/02/09; full list of members
26 June 2009Director's change of particulars / stuart strasdin / 01/01/2009
24 April 2009Total exemption small company accounts made up to 29 February 2008
26 February 2009Registered office changed on 26/02/2009 from 50 the terrace torquay devon TQ1 1DD
28 June 2008Particulars of a mortgage or charge / charge no: 1
28 May 2008Registered office changed on 28/05/2008 from 1 fore street cullompton devon EX15 1JW
31 March 2008Registered office changed on 31/03/2008 from 21 st thomas street bristol BS1 6JS
19 February 2008Secretary resigned
19 February 2008Return made up to 05/02/08; full list of members
23 November 2007Director's particulars changed
22 November 2007New secretary appointed
7 September 2007Secretary resigned
5 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing